Company NameNeaal Leisure Limited
Company StatusDissolved
Company Number01406512
CategoryPrivate Limited Company
Incorporation Date22 December 1978(45 years, 4 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Jackson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1993(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 28 August 2001)
RoleCar Dealer
Correspondence AddressRiverside House
Great Burdon
Darlington
Co Durham
DL1 3JL
Director NameMarlene Megan Jackson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1993(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 28 August 2001)
RoleSecretary
Correspondence AddressRiverside House
Great Burdon
Darlington
Co Durham
DL1 3JL
Secretary NameMarlene Megan Jackson
NationalityBritish
StatusClosed
Appointed07 May 1993(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 28 August 2001)
RoleSecretary
Correspondence AddressRiverside House
Great Burdon
Darlington
Co Durham
DL1 3JL
Director NameBrian Purvis
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(14 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence Address10 ,Ruislip Place
Barns Park
Cramlington
Northumberland
NE23 7XH
Director NameJoan Stell
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(14 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence Address160 Runnymead Road
Darras Hill Pontelaand
Newcastle Upon Tyne
Northumberland
NE20 9HR
Director NameWilliam Norman Stell
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(14 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence Address160 Runnymead Road
Darras Hall Ponteland
Newcastle Upon Tyne
Northumberland
Ne20
Secretary NameWilliam Norman Stell
NationalityBritish
StatusResigned
Appointed12 February 1993(14 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence Address160 Runnymead Road
Darras Hall Ponteland
Newcastle Upon Tyne
Northumberland
Ne20
Director NameKenneth Jackson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(14 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 12 February 1993)
RoleCardealer
Correspondence AddressRiverside House
Great Burdon
Darlington
Co Durham
DL1 3JL
Director NameMarlene Megan Jackson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(14 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 12 February 1993)
RoleSecretary
Correspondence AddressRiverside House
Great Burdon
Darlington
Co Durham
DL1 3JL
Secretary NameMarlene Megan Jackson
NationalityBritish
StatusResigned
Appointed07 May 1993(14 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 12 February 1993)
RoleSecretary
Correspondence AddressRiverside House
Great Burdon
Darlington
Co Durham
DL1 3JL

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,778
Current Liabilities£14,778

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
27 March 2001Application for striking-off (1 page)
6 March 2001Return made up to 12/02/01; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
28 February 2000Return made up to 12/02/00; full list of members (6 pages)
10 February 1999Return made up to 12/02/99; no change of members (4 pages)
10 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
26 February 1998Return made up to 12/02/98; no change of members (4 pages)
9 December 1997Full accounts made up to 31 August 1997 (10 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Return made up to 12/02/97; full list of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: neaal house main road (A696) 1 mile south of newcastle airpor newcastle upon tyne (1 page)
2 February 1997Full accounts made up to 31 August 1996 (10 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 March 1996Return made up to 12/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 December 1995Full accounts made up to 31 August 1995 (10 pages)
31 March 1995Return made up to 12/02/95; no change of members (6 pages)